- Company Overview for DGH NORTHWEST (DEVELOPMENTS) LTD (08758229)
- Filing history for DGH NORTHWEST (DEVELOPMENTS) LTD (08758229)
- People for DGH NORTHWEST (DEVELOPMENTS) LTD (08758229)
- More for DGH NORTHWEST (DEVELOPMENTS) LTD (08758229)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2021 | DS01 | Application to strike the company off the register | |
31 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
27 Aug 2020 | AD01 | Registered office address changed from C/O Wainwrights Limited Thursby House 1 Thursby Road Bromborough Wirral Merseyside CH62 3PW to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 27 August 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
15 Mar 2019 | TM01 | Termination of appointment of Anne-Louise Hague as a director on 14 March 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
08 Sep 2014 | CH01 | Director's details changed for Mr Robert Hague on 8 September 2014 | |
08 Sep 2014 | CH01 | Director's details changed for Anne-Louise Hague on 8 September 2014 | |
13 Mar 2014 | AP01 | Appointment of Mr Robert Hague as a director | |
20 Feb 2014 | AD01 | Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom on 20 February 2014 | |
01 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-01
|